Background WavePink WaveYellow Wave

SOIRBHEAS (SC356487)

SOIRBHEAS (SC356487) is an active UK company. incorporated on 12 March 2009. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SOIRBHEAS has been registered for 17 years. Current directors include COOPER, David, CROFT, Martin James, EDWARDS, Karen Shirley and 5 others.

Company Number
SC356487
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 March 2009
Age
17 years
Address
4th Floor Metropolitan House, Inverness, IV1 1HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOPER, David, CROFT, Martin James, EDWARDS, Karen Shirley, JOHNSTONE, Arlene, RAYNER, Aron, STRANGE, Alison Mary, TRELFER, Erik, WIELD, Malcolm
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOIRBHEAS

SOIRBHEAS is an active company incorporated on 12 March 2009 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SOIRBHEAS was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

SC356487

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 12 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

4th Floor Metropolitan House 31-33 High Street Inverness, IV1 1HT,

Previous Addresses

C/O Frame Kennedy & Forrest 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland
From: 8 February 2013To: 1 April 2014
C/O E Trelfer Coille Na Cro Glen Urquhart Drumnadrochit Inverness IV63 6TH Scotland
From: 18 October 2012To: 8 February 2013
8 Albert Street Kirkwall Orkney KW15 1HP
From: 8 November 2010To: 18 October 2012
28 Queensgate Inverness Inverness-Shire IV1 1YN
From: 12 March 2009To: 8 November 2010
Timeline

53 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Feb 11
Director Joined
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Feb 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Feb 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

COOPER, David

Active
31-33 High Street, InvernessIV1 1HT
Born March 1964
Director
Appointed 28 May 2020

CROFT, Martin James

Active
31-33 High Street, InvernessIV1 1HT
Born November 1962
Director
Appointed 03 Jul 2025

EDWARDS, Karen Shirley

Active
31-33 High Street, InvernessIV1 1HT
Born February 1960
Director
Appointed 19 Feb 2025

JOHNSTONE, Arlene

Active
31-33 High Street, InvernessIV1 1HT
Born June 1973
Director
Appointed 15 Feb 2023

RAYNER, Aron

Active
31-33 High Street, InvernessIV1 1HT
Born May 1984
Director
Appointed 01 Dec 2024

STRANGE, Alison Mary

Active
31-33 High Street, InvernessIV1 1HT
Born August 1956
Director
Appointed 09 Jul 2023

TRELFER, Erik

Active
31-33 High Street, InvernessIV1 1HT
Born October 1949
Director
Appointed 09 Apr 2025

WIELD, Malcolm

Active
31-33 High Street, InvernessIV1 1HT
Born August 1956
Director
Appointed 25 Jun 2020

MORROW, Tina Patricia

Resigned
31-33 High Street, InvernessIV1 1HT
Secretary
Appointed 12 Dec 2024
Resigned 21 Jul 2025

TRELFER, Erik

Resigned
Glen Urquhart, InvernessIV63 6TH
Secretary
Appointed 18 Jun 2015
Resigned 16 Dec 2024

A.J.B. SCHOLES LIMITED

Resigned
Albert Street, KirkwallKW15 1HP
Corporate secretary
Appointed 08 Sept 2010
Resigned 18 Oct 2012

MACLEOD & MACCALLUM

Resigned
Queensgate, InvernessIV1 1YN
Corporate secretary
Appointed 12 Mar 2009
Resigned 08 Sept 2010

ADAMS, Julie

Resigned
31-33 High Street, InvernessIV1 1HT
Born May 1971
Director
Appointed 09 Jan 2014
Resigned 29 Jun 2017

BROOK, Mary Margaret

Resigned
Balnain Drumnadrochit, InvernessIV63 6TJ
Born August 1953
Director
Appointed 12 Mar 2009
Resigned 21 Jun 2012

CAMPBELL, Ian Neil

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born January 1947
Director
Appointed 28 Sept 2012
Resigned 10 Jan 2014

CASTELL, Andrew Sean

Resigned
Dublin Meuse, EdinburghEH3 6NW
Born August 1968
Director
Appointed 28 Jan 2010
Resigned 21 Jun 2012

CASTELL, Tanya

Resigned
31-33 High Street, InvernessIV1 1HT
Born August 1964
Director
Appointed 27 Jan 2011
Resigned 29 Jan 2017

FRASER, Morag Jennifer

Resigned
31-33 High Street, InvernessIV1 1HT
Born August 1971
Director
Appointed 30 Aug 2018
Resigned 29 Jun 2023

FRASER, Nigel James

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born December 1979
Director
Appointed 30 Mar 2012
Resigned 20 Jun 2013

FRASER, Russell Kennedy

Resigned
31-33 High Street, InvernessIV1 1HT
Born November 1974
Director
Appointed 14 Mar 2013
Resigned 11 Apr 2019

GREEN, Donna

Resigned
31-33 High Street, InvernessIV1 1HT
Born April 1964
Director
Appointed 01 Mar 2014
Resigned 28 Jan 2016

IRVINE, Suzanne

Resigned
31-33 High Street, InvernessIV1 1HT
Born February 1967
Director
Appointed 21 Jun 2012
Resigned 30 Jun 2016

JAMES, Alan Thomas

Resigned
31-33 High Street, InvernessIV1 1HT
Born April 1960
Director
Appointed 13 Feb 2014
Resigned 15 Jun 2020

MACDONALD, Anne Catherine

Resigned
Balmacaan Road, InvernessIV63 6UR
Born September 1961
Director
Appointed 12 Mar 2009
Resigned 20 Jun 2013

MACDONALD, Louise

Resigned
High Street, InvernessIV1 1HT
Born November 1974
Director
Appointed 14 Mar 2013
Resigned 11 Apr 2019

MACKENZIE, Hector Fraser

Resigned
31-33 High Street, InvernessIV1 1HT
Born July 1951
Director
Appointed 30 Jun 2016
Resigned 24 Jun 2021

MCKAY, Ian Douglas

Resigned
31-33 High Street, InvernessIV1 1HT
Born August 1974
Director
Appointed 24 Jun 2021
Resigned 30 Jun 2023

MCPHERSON, Sarah

Resigned
31-33 High Street, InvernessIV1 1HT
Born August 1999
Director
Appointed 28 May 2020
Resigned 20 Dec 2021

MEREDITH, Jack Edward

Resigned
31-33 High Street, InvernessIV1 1HT
Born May 1952
Director
Appointed 26 Oct 2017
Resigned 29 Jun 2023

MURRAY, James Peter

Resigned
31-33 High Street, InvernessIV1 1HT
Born November 1983
Director
Appointed 31 Jan 2019
Resigned 03 Jul 2025

OOSTERWIJK, Mathieu

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born September 1951
Director
Appointed 21 Jun 2012
Resigned 22 Nov 2013

REDMOND, Edward

Resigned
31-33 High Street, InvernessIV1 1HT
Born August 1933
Director
Appointed 29 May 2014
Resigned 28 Aug 2015

REDMOND, Edward Gareth

Resigned
Cannich, BeaulyIV4 7LP
Born August 1933
Director
Appointed 12 Mar 2009
Resigned 17 Sept 2009

SERVICE, Jennifer Lynn Marie

Resigned
31-33 High Street, InvernessIV1 1HT
Born May 1994
Director
Appointed 30 Jun 2022
Resigned 03 Jul 2025

SUTHERLAND, Mary Annette

Resigned
Kerrow Farm, CannichIV4 7NA
Born June 1940
Director
Appointed 12 Mar 2009
Resigned 19 Oct 2009
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Resolution
7 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2013
TM01Termination of Director
Second Filing Of Form With Form Type
11 July 2013
RP04RP04
Second Filing Of Form With Form Type
11 July 2013
RP04RP04
Resolution
25 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2013
TM01Termination of Director
Second Filing Of Form With Form Type
12 June 2013
RP04RP04
Second Filing Of Form With Form Type
12 June 2013
RP04RP04
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Appoint Person Director Company With Name Date
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2012
TM01Termination of Director
Legacy
26 May 2012
MG01sMG01s
Appoint Person Director Company With Name Date
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
27 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Legacy
23 September 2009
288bResignation of Director or Secretary
Incorporation Company
12 March 2009
NEWINCIncorporation